Worplesdon Hill
Woking
Surrey
GU22 0QY
Director Name | Peter Maguire Thwaite |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 1992(28 years, 7 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard Lower Teddington Road Hampton Wick Kingston Upon Thames Surrey KT1 4HJ |
Secretary Name | Peter Maguire Thwaite |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 1995(31 years, 10 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard Lower Teddington Road Hampton Wick Kingston Upon Thames Surrey KT1 4HJ |
Director Name | Philip Edward Giles Daubeney |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 August 1993) |
Role | Regional Executive |
Country of Residence | England |
Correspondence Address | Durmast House Burley Hampshire BH24 4AT |
Director Name | Mr John Philip Hamilton |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(28 years, 7 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 14 May 1993) |
Role | Company Official |
Correspondence Address | 6 Marlborough Crescent Riverhead Sevenoaks Kent TN13 2HP |
Director Name | Nigel Edward Robson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(28 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 21 May 1993) |
Role | Executive Director - Charter Consolidated Plc |
Correspondence Address | The Elms Pertenhall Bedfordshire MK44 2AX |
Secretary Name | Dr Anthony John Bourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 138 Cambridge Street London SW1V 4QF |
Registered Address | 7 Hobart Place London SW1W 0HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
24 August 2000 | Dissolved (1 page) |
---|---|
24 May 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 August 1999 | Appointment of a voluntary liquidator (1 page) |
4 August 1999 | Declaration of solvency (3 pages) |
4 August 1999 | Resolutions
|
23 July 1999 | Return made up to 19/07/99; no change of members (6 pages) |
7 April 1999 | Accounts made up to 30 September 1998 (6 pages) |
24 September 1998 | Auditor's resignation (1 page) |
31 July 1998 | Return made up to 19/07/98; full list of members (8 pages) |
2 April 1998 | Accounts made up to 30 September 1997 (6 pages) |
27 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 1997 | Return made up to 19/07/97; no change of members (7 pages) |
7 March 1997 | Accounts made up to 30 September 1996 (6 pages) |
15 August 1996 | Return made up to 19/07/96; change of members (7 pages) |
26 October 1995 | Registered office changed on 26/10/95 from: imperial chemical house millbank london SW1P 3JF (1 page) |
26 October 1995 | Secretary resigned (2 pages) |
26 October 1995 | New secretary appointed (2 pages) |
11 August 1995 | Return made up to 19/07/95; full list of members (10 pages) |